CAMBRIDGE MEDICAL INNOVATIONS LIMITED

CAMBRIDGE MEDICAL INNOVATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCAMBRIDGE MEDICAL INNOVATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05845838
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAMBRIDGE MEDICAL INNOVATIONS LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is CAMBRIDGE MEDICAL INNOVATIONS LIMITED located?

    Registered Office Address
    1st Floor Edinburgh House
    St Johns Innovation Park Cowley Road
    CB4 0DS Cambridge
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMBRIDGE MEDICAL INNOVATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIPATH DIAGNOSTICS LIMITEDJul 14, 2006Jul 14, 2006
    ALNERY NO. 2601 LIMITEDJun 14, 2006Jun 14, 2006

    What are the latest accounts for CAMBRIDGE MEDICAL INNOVATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CAMBRIDGE MEDICAL INNOVATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CAMBRIDGE MEDICAL INNOVATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2015

    Statement of capital on Jul 30, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Joseph Mcnamara as a director on Aug 19, 2014

    2 pagesAP01

    Appointment of Mr Stewart Wilson as a director on Aug 19, 2014

    2 pagesAP01

    Termination of appointment of David Scott as a director on Aug 19, 2014

    1 pagesTM01

    Appointment of Mr Ross Macken as a director on Aug 19, 2014

    2 pagesAP01

    Termination of appointment of Christopher Hammond as a director on Aug 19, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Annual return made up to Jun 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Christopher Hammond on Jun 18, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Annual return made up to Jun 14, 2013 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed from 181 Cambridge Science Park Cambridge CB4 0GJ England

    1 pagesAD02

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Registered office address changed from * 181 Cambridge Science Park Cambridge CB4 0GJ United Kingdom* on Aug 08, 2012

    1 pagesAD01

    Annual return made up to Jun 14, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to Jun 14, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Matthew Cooper as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Annual return made up to Jun 14, 2010 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Doctor Matthew Allister Cooper on Oct 01, 2009

    2 pagesCH01

    Who are the officers of CAMBRIDGE MEDICAL INNOVATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COULING, Geoffrey
    15 Dines Close
    MK45 3BU Wilstead
    Bedfordshire
    Secretary
    15 Dines Close
    MK45 3BU Wilstead
    Bedfordshire
    BritishSecretary125511630001
    MACKEN, Ross Gwynfor
    Priory Business Park
    Stannard Way
    MK44 3UP Bedford
    Clearblue Innovation Centre
    Bedfordshire
    England
    Director
    Priory Business Park
    Stannard Way
    MK44 3UP Bedford
    Clearblue Innovation Centre
    Bedfordshire
    England
    United KingdomBritishOperations Director168704390001
    MCNAMARA, Joseph Patrick
    Priory Business Park
    Stannard Way
    MK44 3UP Bedford
    Clearblue Innovation Centre
    Bedfordshire
    England
    Director
    Priory Business Park
    Stannard Way
    MK44 3UP Bedford
    Clearblue Innovation Centre
    Bedfordshire
    England
    UsaAmericanSenior Counsel, Corporate & Finance, Legal190480700001
    WILSON, Stewart
    Priory Business Park
    Stannard Way
    MK44 3UP Bedford
    Clearblue Innovation Centre
    Bedfordshire
    England
    Director
    Priory Business Park
    Stannard Way
    MK44 3UP Bedford
    Clearblue Innovation Centre
    Bedfordshire
    England
    EnglandBritishR&D Leader, Medical Devices178497080001
    WHITAKER, Rodney
    7 Hawkins Close
    Perry
    PE28 0DQ Huntingdon
    Cambridgeshire
    Secretary
    7 Hawkins Close
    Perry
    PE28 0DQ Huntingdon
    Cambridgeshire
    British98624960001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    COOPER, Matthew Allister, Doctor
    Plumer Street
    Sherwood
    Qld 4075
    40
    Director
    Plumer Street
    Sherwood
    Qld 4075
    40
    AustraliaAustralianCso-Head Research76557610002
    HAMMOND, Christopher
    Edinburgh House
    St Johns Innovation Park Cowley Road
    CB4 0DS Cambridge
    1st Floor
    United Kingdom
    Director
    Edinburgh House
    St Johns Innovation Park Cowley Road
    CB4 0DS Cambridge
    1st Floor
    United Kingdom
    EnglandBritishDirector192562210001
    SCOTT, David, Dr
    68 Newland Mill
    OX28 3SZ Witney
    Oxfordshire
    Director
    68 Newland Mill
    OX28 3SZ Witney
    Oxfordshire
    EnglandBritishDirector79424790001
    WELCH, Peter Geoffrey
    20 Ronneby Close
    Oatlands Chase
    KT13 9SB Weybridge
    Surrey
    Director
    20 Ronneby Close
    Oatlands Chase
    KT13 9SB Weybridge
    Surrey
    EnglandBritishManaging Director30604130001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Does CAMBRIDGE MEDICAL INNOVATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Dec 17, 2007
    Delivered On Jan 04, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £69,589.38 including an amount equivalent to vat of £10,364.89 and any other sums from time to time in the deposit account.
    Persons Entitled
    • The Master Fellows and Scholars of the College of the Holy and Undivided Trinity within Thetown and University of Cambridge of King Henry the Eight's Foundation
    Transactions
    • Jan 04, 2008Registration of a charge (395)
    Fixed and floating charge
    Created On Sep 18, 2006
    Delivered On Oct 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • General Electric Capital Corporation
    Transactions
    • Oct 06, 2006Registration of a charge (395)
    • Jan 26, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0